| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
9
Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice
from legal counsel concerning Peggy Lee Kennedy v. City of Riverside, Riverside
County Superior Court Case No. CVRI2404744
Report
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#9
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
8
Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice
from legal counsel concerning Riverside All of us or None, et al. v. City of Riverside,
et al., United States District Court Case No. 5:23-cv-01536 SPG (SP); Claim No:
23-09-15
Report
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#8
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
7
Mayor Lock Dawson and Councilmember Falcone recommend ceremonial street
renaming of Lime Street, between 3rd and 14th Streets to “Captain Tim Strack
Parkway” in honor of late Riverside Fire Captain Timothy Strack - Direct staff draft
an ordinance and identify funding sources for fabrication and installation of signage
(Mayor/City Council) (Ward 1) (5-minute presentation)
Report
Outreach Letter
Presentation
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#7
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
6
Award Bid 8168 to Onyx Paving Company, Inc., Yorba Linda, for $5,555,000 from
Measure Z Capital Pavement Rehab and Pedestrian Facility Improvements Account
for construction of Fiscal Year 2024-25 Arterial and Minor Streets Maintenance
(Public Works) (Wards 1, 2, 3, 4, and 5) (10-minute presentation)
Report
Map
Location List
Bid Award Recommendation
Presentation
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#6
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
5
City
Attorney
Department
overview
and
employee
recognition
(All
Wards)
(10-minute presentation)
Report
Presentation
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#5
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
45
Items for future City Council consideration as requested by Mayor or Members of
the City Council - City Manager/City Attorney reports
* * * * * * * * * |
January 06, 2026
Riverside County
Riverside
City Council
Item
#45
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
44
City Attorney report on Closed Session discussions |
January 06, 2026
Riverside County
Riverside
City Council
Item
#44
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
43
Case PR-2024-001675 Environmental Impact Report - Consider appeal by Channel
Law
Group,
LLP.,
and
Lozeau
Drury,
LLP.,
of
Planning
Commission
recommendation - Certify an Environmental Impact Report pursuant to the California
Environmental Quality Act for the Riverside Alive Project, consisting of an expansion
of the Riverside Convention Center, hotel, residential, retail and office uses, and
associated subterranean parking and site improvements - A Resolution of the City
Council of the City of Riverside, California, Certifying the Final Environmental
Impact Report for the Riverside Alive Project, Making Certain Findings of Fact
Related Thereto Pursuant to the California Environmental Quality Act - Waive further
reading - Find that no feasible alternatives to Project have been proposed that will
avoid or substantially lessen significant environmental effects and meet most project
objects, as set forth in the Final Environmental Impact Report - Site Bound by
Market, Third, Orange and Fifth Streets (Community and Economic Development)
(Ward 1) (30-minute presentation)
Report
DEIR Link
CPC Staff Reprot
Letters of Appeal
FEIR December UPDATED
Late Comment Letter
Resolution
Notice
Presentation
Attachments:
COMMUNICATIONS |
January 06, 2026
Riverside County
Riverside
City Council
Item
#43
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
42
Lease Agreement with Thompson Brewing Co., LLC., for Armory at Fairmount Park
for base rent of $12,000 per month with payments to commence in year three
following two-year rent credit for tenant improvements, for five-year term with four
optional
five-year
extensions,
pursuant
to
Request
for
Proposal
2438 (Parks,
Recreation and Community Services) (Ward 1) (15-minute presentation)
Report
Agreement
RFP Award Recommendation
Presentation
Attachments:
PUBLIC HEARING - Item # 43
Audience participation is encouraged. Public comments are limited to 3 minutes. |
January 06, 2026
Riverside County
Riverside
City Council
Item
#42
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
41
A Resolution of the City Council of the City of Riverside, California, as Successor
Agency to the Redevelopment Agency of the City of Riverside Approving a
Purchase, Sale and Development Agreement with Grapevine Development, LLC., for
the Sale of Approximately 1.86 Acres of Successor Agency-Owned Vacant Land
located at 2731-2871 University Avenue, Riverside, California, for $1,050,000 for
development of mixed-use project including 15 percent affordable housing units -
Waive further reading - Recommend Countywide Oversight Board adopt a Board
resolution authorizing execution of Agreement with Grapevine for sale of Property in
accordance
with
the
California
Department
of
Finance
approved
Long-Range
Property
Management
Plan,
contingent
upon
approval
and
execution
of
a
Disposition and Development Agreement between Housing Authority of the City of
Riverside and Grapevine for adjacent property located at 2882 Mission Inn Avenue,
identified as Assessor’s Parcel Number 211-131-001 (Ward 1)
Report
Resolution
Purchase, Sale and Development Agreement
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#41
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
40
A Resolution of the City Council of the City of Riverside, California, as the
Successor Agency to the Former Redevelopment Agency of the City of Riverside
approving the submission of the Recognized Obligation Payment Schedule for July
1, 2026 through June 30, 2027 - Waive further reading - Recommend Countywide
Oversight
Board
adopt
resolution
approving
Recognized
Obligation
Payment
Schedule
for
expenditures
from
2026-27 for
Department
of
Finance's
final
consideration and approval (All Wards)
Report
Resolution
Riverside ROPS 26-27
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#40
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
39
Request
for
Proposal
2421 Agreement
with
Kimley-Horn
&
Associates,
Inc.,
Orange, for $272,891.91 from Capital Outlay-Grants and Measure A Speed Limit
Reduction Project Accounts for planning of Vision Zero Action Plan (VZAP) Project
for services through January 13, 2029 (All Wards)
Report
RFP Award Recommendation
Agreement
Resolution R-24252
Presentation
Attachments:
Successor Agency to Redevelopment Agency |
January 06, 2026
Riverside County
Riverside
City Council
Item
#39
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
38
Award Bid 8190 to Bear Electrical Solutions, Alviso, for $894,984 from Capital
Outlay-Grant and Gas Tax Citywide Bicycle and Pedestrian Intersection Accounts
for construction of Fiscal Year 2023-24 Transportation Development Act Article 3,
Senate Bill 821 Citywide Pedestrian and Bicycle Intersection Improvements (All
Wards)
Report
Project Location Map
Project Location List
Bid Award Recommendation
Agreement
Presentation
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#38
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
37
State of California Department of Transportation Program Supplement No. F050
Rev. 1 for $5 million grant from Section 190 Grade Separation Program for Third
Street Grade Separation Program Project - Supplemental appropriation - Five
affirmative votes required (Wards 1 and 2)
Report
Program Supplement No. F050 Rev. 1
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#37
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
36
Ratify
Purchase
Order
262421 with
West
Coast
Arborists,
Inc.,
Anaheim,
for
$600,500 to include emergency municipal tree management services, for $700,000
- First Amendment to Agreement with West Coast Arborists, Inc., for increased
compensation of $4,383,296 for revised total contract of $4,482,796 from General
Fund,
Public
Works
and
Measure
Z
Fund
Forestry
and
Landscape-Tree
Maintenance
Contract
Accounts
for
interim
tree
and
landscape
maintenance
services through June 20, 2026 (All Wards)
Report
First Amendment to Agreement
Bond Rider
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#36
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
35
Authorize Evergreen Power of Attorney with Womble Bond Dickinson (US) LLP, to
execute and maintain insurance policy with Nuclear Electric Insurance Limited
(NEIL)
for
insurance
policy
covering
San
Onofre
Nuclear
Generating
Station
(SONGS) (All Wards)
Report
Evergreen Power of Attorney
Attachments:
Public Works |
January 06, 2026
Riverside County
Riverside
City Council
Item
#35
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
34
Memorandums of Understanding with United States Department of Justice Bureau
of Alcohol, Tobacco, Firearms, and Explosives for National Integrated Ballistic
Information Network and performance of correlation reviews of ballistic evidence (All
Wards)
Report
MOU - NIBIN
MOU - Correlation Review
Attachments:
Public Utilities |
January 06, 2026
Riverside County
Riverside
City Council
Item
#34
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
33
Obligation document for United States Marshals Service Regional Fugitive Task
Force
overtime
reimbursement
for
not-to-exceed
$189,000 from
Grants
and
Restricted Programs Fund, US Marshals Service 2025-26 Program revenue and
expenditure accounts through September 30, 2026 - Supplemental appropriation -
Five affirmative votes required (All Wards)
Report
Obligation Document
US Marshals MOU
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#33
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
32
Joint Use Agreement with Riverside Community College District for not-to-exceed
$100,000 annually plus prorated utility costs, for total of $500,000 from General
Fund, Parks, RCC Aquatics Complex Account for use of Riverside Aquatic Complex
at Riverside City College for five-year term with two additional five-year extension
options (Ward 1)
Report
Agreement
Attachments:
Police |
January 06, 2026
Riverside County
Riverside
City Council
Item
#32
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
31
Donation of salvaged items and marble panels to Old Riverside Foundation and
Riverside Arts Council from Main Museum facility (All Wards)
Report
Attachments:
Parks, Recreation, and Community Services |
January 06, 2026
Riverside County
Riverside
City Council
Item
#31
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
30
Accession into Museum of Riverside permanent collection of five lots of historic and
archival items of one set of eight sterling silver knives, one item of sheet music, six
commemorative flags, 24 black-and-white photographs and one pencil sketch by
artist Robert Herlitz, 37 color photographs, two Riverside Junior College year
booklets, two Koala yearbooks, and one Riverside Polytechnic High School reunion
souvenir booklet (All Wards)
Report
MMB Minutes 12-14-16
Minutes 3-25-25
Minutes 10-22-25
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#30
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
29
Second Amendment to Agreement with OverDrive Inc., Cleveland, Ohio, for revised
contract amount of $278,075 from General Fund, Library Neighborhood Services
Account for subscription services to access Library’s digital collection through June
30, 2026, for twelve-month term with automatic renewals (All Wards)
Report
Second Amendment to Agreement
First Amendment to Agreement
Order Form
Attachments:
Museum |
January 06, 2026
Riverside County
Riverside
City Council
Item
#29
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
28
Memorandums
of
Understanding
with
Riverside
Firefighters'
Association
and
Riverside Fire Management Group effective January 1, 2026, through December
31, 2026 - A Resolution of the City Council of the City of Riverside, California,
Amending Resolution No. 21052 to Amend Parts I and II of the Fringe Benefits and
Salary Plan, to Reflect Various Updates and Changes in Connection with the
Memorandum of Understanding with the Riverside Firefighters’ Association (RCFA),
and the Memorandum of Understanding with the Riverside Fire Management Group
(RFMG) - Waive further reading - Supplemental appropriation - Five affirmative
votes required (All Wards)
Report
RCFA MOU
RFMG MOU
Resolution
Fringe Benefits and Salary Plan
Revised Salary Schedule - Exhibit B to Resolution.pdf
Salary Schedule
Attachments:
Library |
January 06, 2026
Riverside County
Riverside
City Council
Item
#28
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
27
Increase full-time equivalents in Human Resources Department’s budget to include
one additional full-time grant funded Human Resources Analyst to support Youth
Service Corps Fellows program in partnership with State of California / California
Volunteer (All Wards)
Report
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#27
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
26
Award Bid 8197 to Fritts Ford, Inc., Riverside, for $396,564.90 from Measure Z
Fund, Vehicle Replacement Account for six 2025 model year Ford Expedition SUVs
for Fire Department (All Wards)
Report
Bid Award Recommendation
Attachments:
Human Resources |
January 06, 2026
Riverside County
Riverside
City Council
Item
#26
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
25
Development impact fee activity status report for Overlook Parkway Crossing at
Alessandro Arroyo, local parks, and regional and reserve parks and trails (All
Wards)
Report
Local Park Expenditure Detail
Regional Prk Expenditure Detail
Attachments:
General Services |
January 06, 2026
Riverside County
Riverside
City Council
Item
#25
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
23
File resignations of Dr. Danielle Kilchenstein from Board of Ethics and Brock Cavett
from Human Relations Commission Citywide seats - Remove Matthew Segre from
Community Police Review Commission Ward 2 and Marion Cronin from Human
Resources Board Ward 5 seats (All Wards)
Report
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#23
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
22
Annual Board and Commission appointments and reappointments (All Wards)
Report
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#22
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
21
Introduce an Ordinance of the City Council of the City of Riverside, California,
Amending Chapter 2.78 Regarding Code of Ethics and Conduct (All Wards)
Report
Ordinance
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#21
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
20
A Resolution of the City Council of the City of Riverside, California, Calling,
Providing for and Giving Notice of a General Municipal Election to be held June 2,
2026 in the City of Riverside, for the Purpose of Electing a Member of the City
Council from the Second, Fourth and Sixth Wards of said City of Riverside; and
Requesting the County of Riverside to Consolidate the Contest for City Council with
the Statewide Primary Election and all other Elections being held in the same
territory on the same date - Waive further reading (All Wards)
Report
Resolution
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#20
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
2
Brief reports on conferences, seminars, and regional meetings attended by Mayor
and City Council, Ward updates, and announcements of upcoming events
Announcement of Committee meetings:
Governmental Processes Committee at 9 a.m. on Wednesday, January 7, 2026, Art
Pick Council Chamber
Land Use Committee at 9 a.m. on Monday, January 12, 2026, Art Pick Council
Chamber
COMMUNICATIONS |
January 06, 2026
Riverside County
Riverside
City Council
Item
#2
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
19
Outside counsel expenditures for April 1, 2025 through June 30, 2025, as provided
by outside counsel policy approved by City Council on June 16, 2015 (All Wards)
Report
Q4 Expenditures Report
Attachments:
City Clerk |
January 06, 2026
Riverside County
Riverside
City Council
Item
#19
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
18
Authorize increase to continue to retain Holland and Hart LLP, by $300,000 from
Electric Fund, PU Electric Supply Power Operations, Outside Legal Services and
Power
Supply
Operation
Accounts
for
Fiscal
Years
2025-26 and
2026-27 to
represent City in negotiations of power purchase and resource adequacy purchase
agreements - Authorize City Attorney to execute Engagement Letters to retain
Holland and Hart LLP (All Wards)
Report
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#18
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
17
RIVERSIDE PROSPERS Success Report - Friends of the Mission Inn (Ward 1)
(5-minute presentation)
Presentation
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#17
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
14
A Resolution of the City Council of the City of Riverside, California, Declaring that
the Public Interest and Necessity Require the Acquisition of a Permanent Street and
Highway Easement and Temporary Construction Easement over a Portion of
Certain Real Property for the Construction of the Brockton Avenue to Palm Avenue
Railroad Quiet Zone Project, and authorizing the Filing
of Eminent Domain
Proceedings - Waive further reading - Find and determine, based on substantial
evidence in the report and administrative record: (a) the public interest and
necessity require the Project; (b) the Project is planned/located for greatest public
good and least private injury; (c) the described property interests are necessary for
the Project; and (d) the statutory offer under Government Code §7267.2 has been
made and refused - Authorize City Attorney to prepare, file, and prosecute the
eminent domain complaint in Riverside Superior Court and seek prejudgment
possession under CCP §1255.410 et seq - Five affirmative votes required - 6281
Brockton Avenue (Community and Economic Development) (Ward 3) (10-minute
presentation)
Report
Vicinity Map
CPUC 88-B
Resolution
Summary Statement of Valuation
County of Riverside Receipt
Offer Package 9-10-2024
Notice
Presentation
Attachments:
6:15 P.M.
INVOCATION - Councilmember Conder
PLEDGE OF ALLEGIANCE TO THE FLAG
PUBLIC COMMENT
Audience participation is encouraged. Public comments are limited to 3 minutes. |
January 06, 2026
Riverside County
Riverside
City Council
Item
#14
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
13
Pursuant to Government Code §54957.6 to review the City Council's position and
instruct
designated
representatives
regarding
salaries,
salary
schedules,
or
compensation paid in the form of fringe benefits of all Executive Management
employees except the City Manager, City Attorney, and City Clerk, all Management
and Confidential employees as defined by PERS, Fire Management Unit, Riverside
City Firefighters Association, Riverside Police Officers Association
(Police and
Police
Supervisory
Units),
Service
Employees
International
Union
#721,
International
Brotherhood
of
Electrical
Workers
#47,
and
Riverside
Police
Administrators Association
Report
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#13
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
12
Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez,
Riverside Chief of Police, or his respective deputy, and George Khalil, Chief
Innovation Officer regarding threat to public services or facilities
Report
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#12
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
11
Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice
from legal counsel concerning the City Council deciding whether to initiate litigation
- two cases
Report
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#11
|
| 20260106 |
Riverside County |
Riverside |
City Council |
Item |
10
Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice
from legal counsel concerning anticipated litigation - one case
Report
Attachments: |
January 06, 2026
Riverside County
Riverside
City Council
Item
#10
|